Search icon

MERRILL MARINE SERVICES, INC.

Company Details

Name: MERRILL MARINE SERVICES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 14 Mar 1977 (48 years ago)
Authority Date: 14 Mar 1977 (48 years ago)
Last Annual Report: 18 Feb 2021 (4 years ago)
Organization Number: 0078880
Principal Office: <font face="Book Antiqua">12818 DAYLIGHT CIRCLE, ST LOUIS, MO 63131</font>
Place of Formation: MISSOURI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERRILL MARINE SERVICES, INC. 401(K) PLAN 2022 430765964 2023-03-16 MERRILL MARINE SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 2705567734
Plan sponsor’s address 2660 SKYLINE DRIVE, WEST PADUCAH, KY, 42086

Signature of

Role Plan administrator
Date 2023-03-16
Name of individual signing JAMES GARRETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-03-16
Name of individual signing JAMES GARRETT
Valid signature Filed with authorized/valid electronic signature
MERRILL MARINE SERVICES, INC. 401(K) PLAN 2022 430765964 2023-07-05 MERRILL MARINE SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 2705567734
Plan sponsor’s address 2660 SKYLINE DR, WEST PADUCAH, KY, 42086

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing JAMES GARRETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-05
Name of individual signing JAMES GARRETT
Valid signature Filed with authorized/valid electronic signature

Sole Officer

Name Role
Peter C Merrill Sole Officer

Director

Name Role
LOUISE D. MERRILL Director
PETER C. MERRILL Director

Incorporator

Name Role
LOUISE D. MERRILL Incorporator
ROBERT S. TURNER Incorporator
ALBERT M. DUDLEY Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2022-05-10
Registered Agent name/address change 2021-06-22
Principal Office Address Change 2021-06-22
Annual Report 2021-02-18
Annual Report 2020-02-14
Annual Report 2019-04-19
Registered Agent name/address change 2018-04-27
Annual Report 2018-04-27
Annual Report 2017-05-08
Principal Office Address Change 2017-05-08

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State